Case number: 6:24-bk-05611 - Solcium Solar, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Solcium Solar, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    10/18/2024

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-05611-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
341 meeting:  11/18/2024
Deadline for filing claims:  12/27/2024

Debtor

Solcium Solar, LLC

312 W. 1st Street, Suite 504
Sanford, FL 32771
SEMINOLE-FL
Tax ID / EIN: 86-2858443

represented by
Scott W Spradley

Law Offices of Scott W. Spradley, P.A.
P.O. Box 1
301 South Central Avenue
Flagler Beach, FL 32136
386-693-4935
Email: scott@flaglerbeachlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/19/2026Bankruptcy Case Closed. (Williams, Ro'Shaila)
03/16/2026183Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4,437.06. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)
03/14/2026182BNC Certificate of Mailing - Order (related document(s) (Related Doc [181])). Notice Date 03/14/2026. (Admin.)
03/12/2026181Final Decree . Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila)
03/06/2026180BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). Notice Date 03/06/2026. (Admin.)
03/06/2026179Proof of Service Re: Order Approving in Part Combined First Application and Final Application of Scott W Spradley and the Law Office of Scott W. Spradley, P.A. for Award of Attorneys' Fees i/a/o $17,910.00 and Reimbursement of Expenses i/a/o $2,607.86. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[178]). (Spradley, Scott)
03/04/2026178Order Granting in Part Application For Compensation (Related Doc # [166]). Fees awarded to Scott W Spradley in the amount of $17910.00, expenses awarded: $2607.86 Service Instructions: Scott Spradley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Barnes, Dana)
02/23/2026177Certificate of Service Re: ORDER GRANTING MOTION OF ALLY BANK FOR RELIEF FROM STAY. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[174]). (Attachments: # (1) Exhibit) (Green, Karen)
02/23/2026176Certificate of Service Re: ORDER GRANTING MOTION OF ALLY BANK FOR RELIEF FROM STAY. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[175]). (Attachments: # (1) Exhibit) (Green, Karen)
02/20/2026175Order Granting Motion For Relief From Stay on behalf of Creditor Ally Bank (Related Doc # [162]) Service Instructions: Karen Green is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Hale, Alison)